- Company Overview for IGAS EXPLORATION UK LIMITED (04323945)
- Filing history for IGAS EXPLORATION UK LIMITED (04323945)
- People for IGAS EXPLORATION UK LIMITED (04323945)
- Charges for IGAS EXPLORATION UK LIMITED (04323945)
- More for IGAS EXPLORATION UK LIMITED (04323945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | MR04 | Satisfaction of charge 043239450006 in full | |
12 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
04 Sep 2017 | PSC07 | Cessation of Igas Energy Plc as a person with significant control on 6 April 2016 | |
04 Sep 2017 | PSC02 | Notification of Igas Energy Plc as a person with significant control on 6 April 2016 | |
14 Dec 2016 | TM02 | Termination of appointment of Shernett Saffron White as a secretary on 14 December 2016 | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
16 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
13 Jul 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Jun 2015 | TM01 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 | |
12 May 2015 | MR05 | Part of the property or undertaking has been released from charge 043239450006 | |
28 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
27 Mar 2014 | SH20 | Statement by directors | |
27 Mar 2014 | CAP-SS | Solvency statement dated 27/03/14 | |
27 Mar 2014 | SH19 |
Statement of capital on 27 March 2014
|
|
27 Mar 2014 | RESOLUTIONS |
Resolutions
|